Company NameLPIT Trading Limited
Company StatusDissolved
Company Number02099080
CategoryPrivate Limited Company
Incorporation Date11 February 1987(37 years, 2 months ago)
Dissolution Date7 January 2003 (21 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMichelle Amey
NationalityBritish
StatusClosed
Appointed11 May 2001(14 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 07 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Holme Road
Hornchurch
Essex
RM11 3QS
Secretary NamePeter Leonard Longcroft
NationalityBritish
StatusClosed
Appointed11 May 2001(14 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 07 January 2003)
RoleCompany Director
Correspondence Address4 Lakeside Close
Reydon
Southwold
Suffolk
IP18 6YA
Director NameMr Stephen Kenneth Erhard Ashton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2001(14 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 07 January 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Aldermary Road
Bromley
Kent
BR1 3PH
Director NamePeter Leonard Longcroft
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2001(14 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 07 January 2003)
RoleSecretary
Correspondence Address4 Lakeside Close
Reydon
Southwold
Suffolk
IP18 6YA
Director NameMr Stephen Andrew Jack
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(5 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 April 1998)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1 Hunter Road
West Wimbledon
London
SW20 8NZ
Director NameMr Ian Rex Peacock
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 May 1994)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address65 Park Road
London
W4 3EY
Secretary NamePeter Leonard Longcroft
NationalityBritish
StatusResigned
Appointed01 August 1992(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 November 1993)
RoleCompany Director
Correspondence Address89 Bittacy Rise
Mill Hill
London
NW7 2HH
Secretary NameLorraine Elizabeth Young
NationalityBritish
StatusResigned
Appointed05 November 1993(6 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 August 1996)
RoleSecretary
Correspondence Address56 Parr Close
Edmonton
London
N9 0UZ
Director NameHamish Murray Scutt
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(7 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 November 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 Landgrove Road
Wimbledon
London
SW19 7LL
Secretary NameAudrey Morrison
NationalityBritish
StatusResigned
Appointed03 February 1995(7 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 May 2001)
RoleCompany Director
Correspondence Address20 Bliss Avenue
Shefford
Bedfordshire
SG17 5SF
Director NameColin Sharples
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(10 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 July 2001)
RoleAssistant Director
Correspondence AddressWhitecraigs Stonewall Park Road
Langton Green
Kent
TN3 0HG
Director NameDavid Anthony Johnson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(11 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 26 July 2001)
RoleAccountant
Correspondence AddressTanglewood Cottage
35 Manor Road Sherborne Street
Basingstoke
Hampshire
RG24 9JN

Location

Registered Address20 Fenchurch Street
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
14 August 2002Application for striking-off (1 page)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
29 August 2001Return made up to 01/08/01; full list of members (6 pages)
16 August 2001New director appointed (4 pages)
16 August 2001New secretary appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New secretary appointed (2 pages)
14 August 2000Return made up to 01/08/00; no change of members (4 pages)
23 June 2000Full accounts made up to 31 December 1999 (8 pages)
2 June 2000Registered office changed on 02/06/00 from: union house eridge road tunbridge wells kent TN4 8HF (1 page)
23 August 1999Return made up to 01/08/99; no change of members (4 pages)
14 June 1999Full accounts made up to 31 December 1998 (9 pages)
8 October 1998Full accounts made up to 31 December 1997 (8 pages)
2 October 1998Auditor's resignation (4 pages)
26 August 1998Return made up to 01/08/98; full list of members (5 pages)
17 April 1998New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
2 December 1997Director resigned (1 page)
3 November 1997Full accounts made up to 31 December 1996 (8 pages)
28 August 1997Return made up to 01/08/97; no change of members (5 pages)
4 August 1997Secretary resigned (1 page)
2 September 1996Return made up to 01/08/96; no change of members (6 pages)
29 July 1996Auditor's resignation (1 page)
13 June 1996Full accounts made up to 31 December 1995 (9 pages)
26 September 1995Return made up to 01/08/95; full list of members (12 pages)
6 April 1995Full accounts made up to 31 December 1994 (8 pages)